Company NameGloucestershire Dairy & Creamery Limited
Company StatusDissolved
Company Number02815632
CategoryPrivate Limited Company
Incorporation Date6 May 1993(30 years, 11 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Lauritzen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusClosed
Appointed20 April 2007(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 03 March 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Jan Egtved Pedersen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed20 April 2007(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 03 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Woods Court
Harrogate
North Yorkshire
HG2 9QP
Secretary NameMr Tanjot Soar
NationalityBritish
StatusClosed
Appointed01 July 2007(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 03 March 2009)
RoleCompany Director
Correspondence Address54 Troutbeck Crescent
Bramcote
Nottingham
Nottinghamshire
NG9 3BP
Director NamePeter John Kirkpatrick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address30 Ennerdale Drive
Aughton
Ormskirk
Lancashire
L39 5HF
Secretary NameMr Paul Whitfield
NationalityBritish
StatusResigned
Appointed14 May 1993(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 1998)
RoleCompany Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 1997(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMr Paul Whitfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Secretary NameRobert Keith Moorhouse
NationalityBritish
StatusResigned
Appointed23 March 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address30 Rosehill Avenue
Mosborough
Sheffield
S20 5PP
Secretary NameUte Suse Ball
NationalityBritish
StatusResigned
Appointed23 August 2000(7 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 2007)
RoleCompany Director
Correspondence Address60 Sycamore Drive
Groby
Leicestershire
LE6 0EW
Director NameMr Timothy John Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanland Lodge
West End, Swanland
Hull
East Yorkshire
HU14 3PE
Director NameMr Nigel David Peet
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Knowle Green
Sheffield
South Yorkshire
S17 3AP
Secretary NameMr John Philip Price
NationalityBritish
StatusResigned
Appointed11 January 2007(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rossmore Court
Park Road
London
NW1 6XX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2008Application for striking-off (1 page)
7 May 2008Return made up to 06/05/08; full list of members (3 pages)
18 April 2008Appointment terminated director martin gilbert (1 page)
18 April 2008Appointment terminated director nigel peet (1 page)
18 April 2008Appointment terminated director timothy smith (1 page)
5 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New secretary appointed (1 page)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
24 May 2007Return made up to 06/05/07; full list of members (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (2 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
8 May 2006Registered office changed on 08/05/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
8 May 2006Return made up to 06/05/06; full list of members (2 pages)
27 May 2005New director appointed (2 pages)
6 May 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(3 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
25 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
6 May 2004Return made up to 06/05/04; full list of members (2 pages)
13 March 2004Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
20 May 2003Return made up to 06/05/03; full list of members (7 pages)
6 December 2002New director appointed (2 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
13 May 2002Return made up to 06/05/02; full list of members (7 pages)
7 February 2002Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester LE3 2TP (1 page)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
7 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/01/01
(1 page)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
14 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
19 May 2000Return made up to 06/05/00; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
24 May 1999Return made up to 06/05/99; no change of members (6 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
15 June 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 1998Secretary's particulars changed (1 page)
11 April 1998New director appointed (3 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Location of register of members (1 page)
11 April 1998Registered office changed on 11/04/98 from: beverley house st stephens square hull HU1 3XG (1 page)
11 April 1998Secretary resigned (1 page)
19 August 1997New director appointed (3 pages)
22 May 1997Return made up to 06/05/97; full list of members (6 pages)
15 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 June 1996Return made up to 06/05/96; no change of members (4 pages)
17 May 1995Return made up to 06/05/95; no change of members (4 pages)